Company Information for INBAY UPTIME LIMITED
UNIT 3 CREWKERNE BUSINESS PARK, CROPMEAD, CREWKERNE, SOMERSET, TA18 7HJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
INBAY UPTIME LIMITED | ||
Legal Registered Office | ||
UNIT 3 CREWKERNE BUSINESS PARK CROPMEAD CREWKERNE SOMERSET TA18 7HJ Other companies in W1F | ||
Previous Names | ||
|
Company Number | 06729741 | |
---|---|---|
Company ID Number | 06729741 | |
Date formed | 2008-10-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB941905420 |
Last Datalog update: | 2025-02-11 08:43:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INBAY UPTIME HOLDINGS LTD | UNIT 3 CROPMEAD CREWKERNE TA18 7HJ | Active | Company formed on the 2023-07-31 |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTONY DUKE |
||
JOHN ALLEN NICHOLAS PRENN |
||
JOHN PATRICK SMITH |
||
KRISTIAN ETHAN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIPPA ELLEN THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELSWORTHY SJW LIMITED | Director | 2016-03-10 | CURRENT | 2015-10-22 | Active | |
FLIMSDID LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
PEERGLOW PROPERTIES LIMITED | Director | 2010-11-02 | CURRENT | 1994-05-05 | Active | |
OWNARACEHORSE LIMITED | Director | 2004-10-04 | CURRENT | 2004-10-04 | Active | |
PRENN PRODUCTS LIMITED | Director | 2003-01-30 | CURRENT | 1946-03-20 | Active | |
BONSOIR OF LONDON LIMITED | Director | 1995-04-18 | CURRENT | 1994-08-15 | Active | |
FIFTY EIGHT UK LIMITED | Director | 1991-02-20 | CURRENT | 1984-10-12 | Active | |
SHERBORNE PREPARATORY SCHOOL | Director | 2015-03-12 | CURRENT | 1998-04-07 | Liquidation | |
PEERGLOW PROPERTIES LIMITED | Director | 2005-10-07 | CURRENT | 1994-05-05 | Active | |
PRENN PRODUCTS LIMITED | Director | 2001-04-05 | CURRENT | 1946-03-20 | Active | |
BONSOIR OF LONDON LIMITED | Director | 1995-04-18 | CURRENT | 1994-08-15 | Active | |
FIFTY EIGHT UK LIMITED | Director | 1994-05-23 | CURRENT | 1984-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/11/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/08/24, WITH NO UPDATES | ||
Company name changed inbay LIMITED\certificate issued on 18/09/23 | ||
Change of details for Fifty Eight Uk Limited as a person with significant control on 2023-08-23 | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR BRADLEY ROBIN MUNDAY | ||
DIRECTOR APPOINTED MR JASON KEMSLEY | ||
DIRECTOR APPOINTED MR SHAUN CAMPBELL MCNAMEE | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW AARON TAKHAR | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM 45 Broadwick Street London W1F 9QW | |
PSC05 | Change of details for Fifty Eight Uk Limited as a person with significant control on 2022-06-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHARLES GARNSWORTHY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW AARON TAKHAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr John Patrick Smith on 2021-04-08 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY DUKE | |
AP01 | DIRECTOR APPOINTED MR DUNCAN CHARLES GARNSWORTHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Antony Duke on 2018-11-29 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 666.66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ELLEN THOMAS | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 666.66 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 666.66 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Patrick Smith on 2012-11-05 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS PHILIPPA ELLEN THOMAS | |
AR01 | 22/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/12/2010 | |
SH01 | 16/12/10 STATEMENT OF CAPITAL GBP 666.66 | |
AR01 | 22/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 45E GORING ROAD NEW SOUTHGATE LONDON N11 2BT | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK SMITH | |
AP01 | DIRECTOR APPOINTED MR JOHN ALLEN NICHOLAS PRENN | |
RES01 | ADOPT ARTICLES 03/02/2010 | |
RES13 | REDESIGNATED SHARES 03/02/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH02 | SUB-DIVISION 03/02/10 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 03/02/10 STATEMENT OF CAPITAL GBP 66.67 | |
AA01 | CURREXT FROM 31/10/2009 TO 31/12/2009 | |
AR01 | 22/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN ETHAN WRIGHT / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY DUKE / 22/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Outstanding | COAL PENSION PROPERTIES LIMITED | |
DEBENTURE | Outstanding | FIFTY EIGHT UK LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INBAY UPTIME LIMITED
INBAY UPTIME LIMITED owns 3 domain names.
inbay.co.uk edgenlp.co.uk edgetherapy.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
COMPUTER HARDWARE |
London City Hall | |
|
Computer Hardware |
London City Hall | |
|
Computer Hardware |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |